About

Registered Number: 03306746
Date of Incorporation: 23/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: Attn. Skf (U.K.) Limited, Sundon Park Road, Luton, Bedfordshire, LU3 3BL

 

Based in Luton in Bedfordshire, Burywind Ltd was established in 1997, it has a status of "Dissolved". The organisation has 5 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHNER, Thomas 29 July 1997 31 July 1998 1
KANNEGIESSER, Herbert 26 July 1997 08 April 2005 1
SCHROEPFER, Mark Thomas 21 December 2001 08 April 2005 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Paula Jane 24 January 2011 - 1
MECHLER, Hans-Peter 31 July 1998 08 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 13 July 2016
AR01 - Annual Return 11 February 2016
CERTNM - Change of name certificate 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 19 March 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
TM01 - Termination of appointment of director 20 October 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 21 June 2011
TM01 - Termination of appointment of director 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AP03 - Appointment of secretary 14 February 2011
AR01 - Annual Return 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AP01 - Appointment of director 25 January 2011
AD01 - Change of registered office address 25 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 28 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
287 - Change in situation or address of Registered Office 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2008
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 23 July 2007
363a - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
363a - Annual Return 14 March 2006
395 - Particulars of a mortgage or charge 08 February 2006
AA - Annual Accounts 17 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
287 - Change in situation or address of Registered Office 27 September 2005
RESOLUTIONS - N/A 17 May 2005
395 - Particulars of a mortgage or charge 27 April 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 01 November 2002
287 - Change in situation or address of Registered Office 20 August 2002
287 - Change in situation or address of Registered Office 14 May 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
287 - Change in situation or address of Registered Office 20 February 2002
363s - Annual Return 07 February 2002
AUD - Auditor's letter of resignation 11 January 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 29 January 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 26 October 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
363s - Annual Return 20 February 1998
225 - Change of Accounting Reference Date 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
CERTNM - Change of name certificate 29 July 1997
NEWINC - New incorporation documents 23 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2007 Fully Satisfied

N/A

Debenture 23 January 2006 Fully Satisfied

N/A

Debenture 08 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.